London
EC1N 2LL
Secretary Name | Tammy Michelle Blokland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2004(8 years, 11 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 09 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westgate House 9 Holborn London EC1N 2LL |
Director Name | Dr Simon James Clarke |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2008(12 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 09 December 2023) |
Role | Chiropractor |
Country of Residence | United Kingdom |
Correspondence Address | Westgate House 9 Holborn London EC1N 2LL |
Director Name | Susan Mary Wallace |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 August 1999) |
Role | Secretary |
Correspondence Address | Church Farm Whelford Fairford Gloucestershire GL7 4DZ Wales |
Secretary Name | Susan Mary Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 February 2000) |
Role | Secretary |
Correspondence Address | Church Farm Whelford Fairford Gloucestershire GL7 4DZ Wales |
Secretary Name | Jennifer Ann Wiggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 July 2002) |
Role | Company Director |
Correspondence Address | Tudor Farm House Fosse Cross, Chedworth Cheltenham Gloucestershire GL54 4NP Wales |
Secretary Name | Gavin King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 February 2004) |
Role | Manager |
Correspondence Address | Dawn Station Road, Christian Malford Chippenham Wiltshire SN15 4BL |
Director Name | Tammy Michelle Blokland |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House Poulton Marlborough Wiltshire SN8 2LN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ridgewaymedispa.com |
---|---|
Telephone | 01793 814567 |
Telephone region | Swindon |
Registered Address | Westgate House 9 Holborn London EC1N 2LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Mr Mark Philip Blokland 24.88% Ordinary A |
---|---|
50 at £1 | Mr Mark Philip Blokland 24.88% Ordinary B |
50 at £1 | Mr Mark Philip Blokland 24.88% Ordinary D |
50 at £1 | Mrs Tammy Michelle Blokland 24.88% Ordinary C |
235k at £0.000004 | Mr Mark Philip Blokland 0.47% Redeemable Preference |
- | OTHER 0.03% - |
Year | 2014 |
---|---|
Net Worth | -£58,767 |
Cash | £3,908 |
Current Liabilities | £180,625 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 August 2012 | Delivered on: 30 August 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
21 December 2010 | Delivered on: 30 December 2010 Satisfied on: 31 January 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
21 February 2020 | Confirmation statement made on 2 February 2020 with updates (6 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
19 March 2019 | Confirmation statement made on 2 February 2019 with updates (6 pages) |
28 February 2019 | Change of details for Mr Simon James Clarke as a person with significant control on 28 February 2019 (2 pages) |
28 February 2019 | Change of details for Mr Mark Philip Blokland as a person with significant control on 28 February 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
12 April 2018 | Notification of Simon James Clarke as a person with significant control on 6 April 2016 (2 pages) |
12 April 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
11 April 2018 | Change of details for Mr Mark Philip Blokland as a person with significant control on 6 April 2016 (2 pages) |
12 January 2018 | Registered office address changed from The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ United Kingdom to Celtic House Caxton Place Cardiff CF23 8HA on 12 January 2018 (1 page) |
12 January 2018 | Registered office address changed from The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ United Kingdom to Celtic House Caxton Place Cardiff CF23 8HA on 12 January 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
16 February 2017 | Confirmation statement made on 2 February 2017 with updates (7 pages) |
16 February 2017 | Confirmation statement made on 2 February 2017 with updates (7 pages) |
21 December 2016 | Second filing of the annual return made up to 2 February 2016 (23 pages) |
21 December 2016 | Second filing of the annual return made up to 2 February 2015 (23 pages) |
21 December 2016 | Second filing of the annual return made up to 2 February 2016 (23 pages) |
21 December 2016 | Second filing of the annual return made up to 2 February 2015 (23 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return Statement of capital on 2016-03-01
Statement of capital on 2016-12-21
|
1 March 2016 | Annual return Statement of capital on 2016-03-01
Statement of capital on 2016-12-21
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 July 2015 | Registered office address changed from , the Old Chapel Union Way, Witney, Oxfordshire, OX28 6HD to The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ on 23 July 2015 (1 page) |
23 July 2015 | Registered office address changed from , the Old Chapel Union Way, Witney, Oxfordshire, OX28 6HD to The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ on 23 July 2015 (1 page) |
23 July 2015 | Registered office address changed from The Old Chapel Union Way Witney Oxfordshire OX28 6HD to The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ on 23 July 2015 (1 page) |
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Statement of capital following an allotment of shares on 30 March 2014
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Statement of capital following an allotment of shares on 30 March 2014
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 October 2014 | Registered office address changed from , Fairwater Stables, High Street, Wroughton, Wilts, SN4 9JX to The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ on 27 October 2014 (1 page) |
27 October 2014 | Director's details changed for Mr Mark Philip Blokland on 26 October 2014 (2 pages) |
27 October 2014 | Director's details changed for Mr Mark Philip Blokland on 26 October 2014 (2 pages) |
27 October 2014 | Registered office address changed from Fairwater Stables, High Street Wroughton Wilts SN4 9JX to The Old Chapel Union Way Witney Oxfordshire OX28 6HD on 27 October 2014 (1 page) |
27 October 2014 | Secretary's details changed for Tammy Michelle Blokland on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from , Fairwater Stables, High Street, Wroughton, Wilts, SN4 9JX to The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ on 27 October 2014 (1 page) |
27 October 2014 | Director's details changed for Mr Simon James Clarke on 27 October 2014 (2 pages) |
27 October 2014 | Secretary's details changed for Tammy Michelle Blokland on 27 October 2014 (1 page) |
27 October 2014 | Director's details changed for Mr Simon James Clarke on 27 October 2014 (2 pages) |
2 July 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
21 May 2014 | Director's details changed for Mr Simon James Clarke on 15 February 2014 (2 pages) |
21 May 2014 | Director's details changed for Mr Simon James Clarke on 15 February 2014 (2 pages) |
11 February 2014 | Director's details changed for Mr Simon James Clarke on 11 February 2014 (2 pages) |
11 February 2014 | Director's details changed for Mr Simon James Clarke on 11 February 2014 (2 pages) |
31 January 2014 | Satisfaction of charge 1 in full (4 pages) |
31 January 2014 | Satisfaction of charge 1 in full (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 October 2012 | Director's details changed for Mr Simon James Clarke on 8 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Mr Simon James Clarke on 8 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Mr Simon James Clarke on 8 October 2012 (2 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 August 2012 | Resolutions
|
10 August 2012 | Resolutions
|
10 July 2012 | Resolutions
|
10 July 2012 | Resolutions
|
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 November 2011 | Director's details changed for Dr Simon James Clarke on 24 November 2011 (2 pages) |
30 November 2011 | Director's details changed for Dr Simon James Clarke on 24 November 2011 (2 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 April 2009 | Return made up to 31/03/09; no change of members (3 pages) |
27 April 2009 | Return made up to 31/03/09; no change of members (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 December 2008 | Resolutions
|
8 December 2008 | Resolutions
|
21 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
13 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 April 2007 | Location of register of members (1 page) |
27 April 2007 | Location of register of members (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: 1ST floor fairwater house high street wroughton wiltshire SN4 9JX (1 page) |
27 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
27 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: 1ST floor, fairwater house, high street wroughton, wiltshire SN4 9JX (1 page) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
13 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
13 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 July 2005 | Return made up to 31/03/05; no change of members (2 pages) |
25 July 2005 | Return made up to 31/03/05; no change of members (2 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
21 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | New secretary appointed (2 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members
|
8 April 2003 | Return made up to 31/03/03; full list of members
|
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
9 August 2002 | New secretary appointed (2 pages) |
9 August 2002 | New secretary appointed (2 pages) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 April 2002 | Return made up to 31/03/02; full list of members
|
11 April 2002 | Return made up to 31/03/02; full list of members
|
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 April 2001 | Return made up to 31/03/01; full list of members
|
13 April 2001 | Return made up to 31/03/01; full list of members
|
15 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 April 2000 | Return made up to 31/03/00; full list of members
|
18 April 2000 | Return made up to 31/03/00; full list of members
|
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Secretary resigned (1 page) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
18 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
18 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
12 February 1999 | Resolutions
|
12 February 1999 | Ad 07/01/99--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
12 February 1999 | Ad 07/01/99--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
12 February 1999 | Resolutions
|
1 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
11 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
29 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 April 1997 | Return made up to 31/03/97; full list of members
|
11 April 1997 | Return made up to 31/03/97; full list of members
|
13 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
13 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
26 July 1996 | Registered office changed on 26/07/96 from: 1 westminster way, oxford, OX2 0PZ (1 page) |
26 July 1996 | Registered office changed on 26/07/96 from: 1 westminster way oxford OX2 0PZ (1 page) |
2 July 1996 | Auditor's resignation (1 page) |
2 July 1996 | Auditor's resignation (1 page) |
21 May 1996 | Ad 02/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 May 1996 | Ad 02/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 April 1996 | Return made up to 31/03/96; full list of members
|
24 April 1996 | Return made up to 31/03/96; full list of members
|
22 May 1995 | Memorandum and Articles of Association (12 pages) |
22 May 1995 | Memorandum and Articles of Association (12 pages) |
17 May 1995 | Company name changed boostlife LIMITED\certificate issued on 18/05/95 (4 pages) |
17 May 1995 | Company name changed boostlife LIMITED\certificate issued on 18/05/95 (4 pages) |
12 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
12 May 1995 | Director resigned;new director appointed (2 pages) |
12 May 1995 | Director resigned;new director appointed (2 pages) |
12 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
12 May 1995 | Registered office changed on 12/05/95 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
12 May 1995 | Registered office changed on 12/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 March 1995 | Incorporation (12 pages) |
31 March 1995 | Incorporation (12 pages) |